-
Home Page
›
-
Counties
›
-
New York
›
-
10016
›
-
412 WEST END REALTY LLC
Company Details
Name: |
412 WEST END REALTY LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
14 Jan 2002 (23 years ago)
|
Entity Number: |
2718401 |
ZIP code: |
10016
|
County: |
New York |
Place of Formation: |
New York |
Address: |
FENWICK KEATS MGMT, 419 PARK AVENUE SOUTH, 7TH FLO, NEW YORK, NY, United States, 10016 |
DOS Process Agent
Name |
Role |
Address |
C/O LISA MALVEY
|
DOS Process Agent
|
FENWICK KEATS MGMT, 419 PARK AVENUE SOUTH, 7TH FLO, NEW YORK, NY, United States, 10016
|
History
Start date |
End date |
Type |
Value |
2002-05-15
|
2015-03-13
|
Address
|
498 WEST END AVE., NEW YORK, NY, 10024, USA (Type of address: Service of Process)
|
2002-01-14
|
2002-05-15
|
Address
|
498 WEST END AVE., NEW YORK, NY, 10024, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
150313006240
|
2015-03-13
|
BIENNIAL STATEMENT
|
2014-01-01
|
100208002373
|
2010-02-08
|
BIENNIAL STATEMENT
|
2010-01-01
|
080117002148
|
2008-01-17
|
BIENNIAL STATEMENT
|
2008-01-01
|
051223002171
|
2005-12-23
|
BIENNIAL STATEMENT
|
2006-01-01
|
040109002253
|
2004-01-09
|
BIENNIAL STATEMENT
|
2004-01-01
|
020515000161
|
2002-05-15
|
CERTIFICATE OF CONVERSION
|
2002-05-15
|
020424000675
|
2002-04-24
|
AFFIDAVIT OF PUBLICATION
|
2002-04-24
|
020424000672
|
2002-04-24
|
AFFIDAVIT OF PUBLICATION
|
2002-04-24
|
020114000422
|
2002-01-14
|
ARTICLES OF ORGANIZATION
|
2002-01-14
|
Date of last update: 06 Feb 2025
Sources:
New York Secretary of State